Company number 01776971
Status Active
Incorporation Date 9 December 1983
Company Type Private Limited Company
Address MOLE END SHORTS GREEN LANE, MOTCOMBE, SHAFTESBURY, DORSET, SP7 9PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Secretary's details changed for Jane Burton on 13 June 2016. The most likely internet sites of BEECHOLM MANAGEMENT LIMITED are www.beecholmmanagement.co.uk, and www.beecholm-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and ten months. Beecholm Management Limited is a Private Limited Company.
The company registration number is 01776971. Beecholm Management Limited has been working since 09 December 1983.
The present status of the company is Active. The registered address of Beecholm Management Limited is Mole End Shorts Green Lane Motcombe Shaftesbury Dorset Sp7 9pa. The company`s financial liabilities are £320.59k. It is £299.69k against last year. The cash in hand is £129.18k. It is £47.27k against last year. And the total assets are £450.91k, which is £318.16k against last year. BURTON, Jane is a Secretary of the company. ZIELENIEWSKI, Paul John Michael is a Director of the company. Secretary GORDON, Judith Lesley has been resigned. Secretary REYNOLDS, Brian Edmund has been resigned. The company operates in "Other letting and operating of own or leased real estate".
beecholm management Key Finiance
LIABILITIES
£320.59k
+1433%
CASH
£129.18k
+57%
TOTAL ASSETS
£450.91k
+239%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
BEECHOLM MANAGEMENT LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Jun 2016
Secretary's details changed for Jane Burton on 13 June 2016
13 Jun 2016
Director's details changed for Paul John Michael Zieleniewski on 13 June 2016
11 Mar 2016
Satisfaction of charge 3 in full
...
... and 97 more events
09 Apr 1987
Accounting reference date extended from 31/03 to 30/06
28 Mar 1987
Registered office changed on 28/03/87 from: 63 lillian road london SW13-9JF
22 Jan 1987
Full accounts made up to 31 March 1986
21 May 1986
Registered office changed on 21/05/86 from: bridge street mills ind estate bridge street witney oxon OX8 6YH
19 May 1995
Legal mortgage
Delivered: 25 May 1995
Status: Satisfied
on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 9 the metro centre st johns road isleworth. Floating…
10 June 1992
Legal mortgage
Delivered: 16 June 1992
Status: Satisfied
on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: 76-82 glentham road barnes l/b of richmond upon thames and…
26 April 1991
Legal mortgage
Delivered: 9 May 1991
Status: Satisfied
on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 butts pond industrial estate…
6 November 1989
Legal mortgage
Delivered: 16 November 1989
Status: Satisfied
on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: 64/66 glentham road london borough of richmond upon thames…
19 November 1987
Legal mortgage
Delivered: 24 November 1987
Status: Satisfied
on 9 October 1998
Persons entitled: Coutts Finance Co.
Description: F/H property k/a 64/66 glentham road, barnes L.B. of…